Windermere
Florida 34786
United States
Secretary Name | Mr Toby Nicholas Silverton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(54 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Champions Point Windermere Florida 34786 United States |
Director Name | Dianne Ada Crook |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | Little Hollow The Drive Kingston Hill Surrey |
Director Name | Thomas Anthony Donald Crook |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hollow The Drive Kingston Hill Surrey KT2 7NY |
Secretary Name | Dianne Ada Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Little Hollow The Drive Kingston Hill Surrey |
Director Name | Arthur Charles Silverton |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage The Street Bramley Basingstoke Hampshire RG26 5BS |
Secretary Name | Thomas Anthony Donald Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hollow The Drive Kingston Hill Surrey KT2 7NY |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
5.2m at £0.2 | Filton Holdings LTD 99.90% Ordinary |
---|---|
5k at £0.2 | Filton Holdings LTD 0.10% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | -£3,047,403 |
Cash | £386,844 |
Current Liabilities | £1,289,838 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2013 | Administrator's progress report to 30 August 2013 (17 pages) |
19 September 2013 | Administrator's progress report to 30 August 2013 (17 pages) |
6 September 2013 | Notice of move from Administration to Dissolution (17 pages) |
6 September 2013 | Notice of move from Administration to Dissolution on 30 August 2013 (17 pages) |
4 September 2013 | Notice of vacation of office by administrator (32 pages) |
4 September 2013 | (1 page) |
4 September 2013 | Notice of vacation of office by administrator (32 pages) |
4 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
4 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
25 April 2013 | Administrator's progress report to 2 March 2013 (16 pages) |
25 April 2013 | Administrator's progress report to 2 March 2013 (16 pages) |
25 April 2013 | Administrator's progress report to 2 March 2013 (16 pages) |
4 October 2012 | Administrator's progress report to 2 September 2012 (18 pages) |
4 October 2012 | Notice of extension of period of Administration (1 page) |
4 October 2012 | Administrator's progress report to 2 September 2012 (18 pages) |
4 October 2012 | Administrator's progress report to 2 September 2012 (18 pages) |
4 October 2012 | Notice of extension of period of Administration (1 page) |
4 April 2012 | Administrator's progress report to 2 March 2012 (17 pages) |
4 April 2012 | Administrator's progress report to 2 March 2012 (17 pages) |
4 April 2012 | Administrator's progress report to 2 March 2012 (17 pages) |
20 March 2012 | Notice of extension of period of Administration (1 page) |
20 March 2012 | Notice of extension of period of Administration (1 page) |
5 October 2011 | Administrator's progress report to 2 September 2011 (24 pages) |
5 October 2011 | Administrator's progress report to 2 September 2011 (24 pages) |
5 October 2011 | Administrator's progress report to 2 September 2011 (24 pages) |
2 June 2011 | Notice of deemed approval of proposals (2 pages) |
2 June 2011 | Notice of deemed approval of proposals (2 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Company name changed bristol cars LIMITED\certificate issued on 20/05/11
|
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Statement of administrator's proposal (47 pages) |
3 May 2011 | Statement of administrator's proposal (47 pages) |
23 March 2011 | Appointment of an administrator (1 page) |
23 March 2011 | Registered office address changed from 368/370 High Street Kensington London W14 8HL on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 368/370 High Street Kensington London W14 8HL on 23 March 2011 (2 pages) |
23 March 2011 | Appointment of an administrator (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-09
|
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 August 2010 | Termination of appointment of Arthur Silverton as a director (1 page) |
26 August 2010 | Termination of appointment of Arthur Silverton as a director (1 page) |
30 April 2010 | Director's details changed for Arthur Charles Silverton on 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Toby Nicholas Silverton on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Toby Nicholas Silverton on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Arthur Charles Silverton on 31 December 2009 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 December 2008 | Appointment Terminated Director thomas crook (1 page) |
2 December 2008 | Appointment terminated director thomas crook (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members
|
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Certificate of reduction of issued capital (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Certificate of reduction of issued capital (1 page) |
1 February 2005 | Resolutions
|
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
18 January 2005 | Reduction of iss capital and minute (oc) (6 pages) |
18 January 2005 | Reduction of iss capital and minute (oc) (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 April 2004 | Particulars of contract relating to shares (4 pages) |
22 April 2004 | Particulars of contract relating to shares (4 pages) |
22 April 2004 | Ad 04/12/03--------- £ si 5150000@1 (2 pages) |
22 April 2004 | Ad 04/12/03--------- £ si 5150000@1 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
2 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
23 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 January 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 January 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 May 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
4 May 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
6 July 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
6 July 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
12 September 1967 | Company name changed\certificate issued on 12/09/67 (5 pages) |
12 September 1967 | Company name changed\certificate issued on 12/09/67 (5 pages) |
8 January 1947 | Certificate of incorporation (1 page) |
8 January 1947 | Incorporation (16 pages) |
8 January 1947 | Certificate of incorporation (1 page) |
8 January 1947 | Incorporation (16 pages) |